THIRTY-ONE BRUNSWICK TERRACE LIMITED
Company number 04362232
- Company Overview for THIRTY-ONE BRUNSWICK TERRACE LIMITED (04362232)
- Filing history for THIRTY-ONE BRUNSWICK TERRACE LIMITED (04362232)
- People for THIRTY-ONE BRUNSWICK TERRACE LIMITED (04362232)
- More for THIRTY-ONE BRUNSWICK TERRACE LIMITED (04362232)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Feb 2012 | AD01 | Registered office address changed from C/O Haines & Co 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR United Kingdom on 22 February 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
22 Feb 2012 | AD01 | Registered office address changed from C/O Jusice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD United Kingdom on 22 February 2012 | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
30 Mar 2011 | AD01 | Registered office address changed from C/O Justice and Co 15 Darlington Close Angmering Littlehampton West Sussex BN16 4GS on 30 March 2011 | |
15 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Doctor Behnam Zanjani on 1 October 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Bryony Rebecca Box on 1 October 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Barry William Crosby on 1 October 2009 | |
15 Jul 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
25 Feb 2009 | 363a | Return made up to 28/01/09; full list of members | |
25 Feb 2009 | 288b | Appointment terminated director katherine weir | |
16 Jun 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
28 Feb 2008 | 363a | Return made up to 28/01/08; full list of members | |
13 Nov 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
13 Mar 2007 | 363a | Return made up to 28/01/07; full list of members | |
13 Mar 2007 | 288b | Director resigned | |
13 Mar 2007 | 288b | Director resigned | |
05 Sep 2006 | AA | Total exemption full accounts made up to 31 January 2006 |